Search icon

CARNIVAL PORTS INC. - Florida Company Profile

Company Details

Entity Name: CARNIVAL PORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNIVAL PORTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2002 (23 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P02000050501
FEI/EIN Number 030455470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3655 N.W. 87 AVENUE, MLGL 815, MIAMI, FL, 33178
Mail Address: 3655 N.W. 87 AVENUE, MLGL 815, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARNALDO Secretary 3655 N.W. 87 AVENUE, MIAMI, FL, 33178
ISRAEL GIORA President 3655 N.W. 87 AVENUE, MIAMI, FL, 33178
ISRAEL GIORA Director 3655 N.W. 87 AVENUE, MIAMI, FL, 33178
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 3655 N.W. 87 AVENUE, MLGL 815, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-01-07 3655 N.W. 87 AVENUE, MLGL 815, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
CARNIVAL PORTS, INC., VS SECURITY ALLIANCE, LLC, etc., et al., 3D2012-2909 2012-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21318

Parties

Name CARNIVAL PORTS INC.
Role Appellant
Status Active
Representations DARREN W. FRIEDMAN
Name SECURITY ALLIANCE, LLC
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO
Name SPERE, INC.
Role Appellee
Status Active
Representations DANIEL R. VEGA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ 27 volumes.
Docket Date 2014-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, SUAREZ and SCALES, JJ., concur.
Docket Date 2014-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/5/13
Docket Date 2013-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-10-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AT Beverly D. Eisenstadt 600430
Docket Date 2013-10-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Matthew J. Conigliaro 63525
Docket Date 2013-10-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ physical disc
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Security Alliance, LLC¿s September 18, 2013 motion to supplement the record and extend briefing schedule is granted as stated in the motion.
Docket Date 2013-09-19
Type Notice
Subtype Notice
Description Notice ~ of consultation
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-14 days to 9/18/13
Docket Date 2013-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-3 days to 9/4/13
Docket Date 2013-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days
Docket Date 2013-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/20
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellees¿ motion to align response time for appellant¿s motion for attorney¿s fees and costs with briefing schedule is hereby granted.
Docket Date 2013-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to aliogn response time for attorney fees and motion for briefing schedule
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Beverly D. Eisenstadt 600430 AE Matthew J. Conigliaro 63525 AE Daniel Rodrigo Vega 147120 AA Darren W. Friedman 146765
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 27 volumes.
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2012-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 14, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2012-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ and final judgement setting the amount of attorney's fees award
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2012-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARNIVAL PORTS, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State